Name: | ABC PHONES OF NORTH CAROLINA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2010 (15 years ago) |
Entity Number: | 3956100 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, United States, 27615 |
Contact Details
Phone +1 929-281-3167
Phone +1 952-944-6803
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD BALOT | Chief Executive Officer | 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, United States, 27615 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2056609-DCA | Inactive | Business | 2017-08-03 | 2018-12-31 |
2056334-DCA | Inactive | Business | 2017-07-27 | 2018-12-31 |
2054561-DCA | Inactive | Business | 2017-06-16 | 2018-12-31 |
2054530-DCA | Inactive | Business | 2017-06-15 | 2018-12-31 |
2054192-DCA | Inactive | Business | 2017-06-08 | 2018-12-31 |
2052220-DCA | Active | Business | 2017-05-02 | 2024-12-31 |
2052106-DCA | Inactive | Business | 2017-04-28 | 2018-12-31 |
2046786-DCA | Inactive | Business | 2016-12-23 | 2018-12-31 |
2046259-DCA | Inactive | Business | 2016-12-07 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-05-16 | Address | 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2018-06-11 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-06-11 | 2024-05-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-07 | Address | 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer) |
2018-05-01 | 2018-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-09-30 | 2018-06-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-30 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-16 | 2018-05-01 | Address | 1290 EAST ARLINGTON BLVD, SUITE B, GREENVILLE, NC, 27858, USA (Type of address: Principal Executive Office) |
2016-05-16 | 2018-05-01 | Address | 775 PRAIRIE CENTER DRIVE, SUITE 420, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516002527 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
220531003091 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200507060502 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180611000589 | 2018-06-11 | CERTIFICATE OF CHANGE | 2018-06-11 |
180501006819 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160930000719 | 2016-09-30 | CERTIFICATE OF CHANGE | 2016-09-30 |
160516002035 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
100927000329 | 2010-09-27 | CERTIFICATE OF CHANGE | 2010-09-27 |
100528000966 | 2010-05-28 | APPLICATION OF AUTHORITY | 2010-05-28 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-03-01 | No data | 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2021-07-21 | No data | 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-01 | No data | 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-23 | No data | 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-01-18 | No data | 1919 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-07-27 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-06-11 | No data | 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-12 | No data | 1243 WOODROW RD, Staten Island, STATEN ISLAND, NY, 10309 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-12-11 | No data | 1919 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-11-22 | No data | 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3559801 | RENEWAL | INVOICED | 2022-11-29 | 340 | Electronics Store Renewal |
3267049 | RENEWAL | INVOICED | 2020-12-09 | 340 | Electronics Store Renewal |
2997372 | PL VIO | INVOICED | 2019-03-05 | 2900 | PL - Padlock Violation |
2970643 | PL VIO | CREDITED | 2019-01-30 | 500 | PL - Padlock Violation |
2935149 | RENEWAL | INVOICED | 2018-11-27 | 340 | Electronics Store Renewal |
2846371 | LL VIO | INVOICED | 2018-09-04 | 500 | LL - License Violation |
2802173 | LL VIO | CREDITED | 2018-06-22 | 250 | LL - License Violation |
2740526 | PL VIO | INVOICED | 2018-02-07 | 2900 | PL - Padlock Violation |
2710134 | PL VIO | CREDITED | 2017-12-14 | 500 | PL - Padlock Violation |
2703411 | CL VIO | CREDITED | 2017-11-30 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-01-23 | Default Decision | BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. | 1 | No data | 1 | No data |
2018-06-11 | Default Decision | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | No data | 2 | No data |
2017-12-11 | Default Decision | BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. | 1 | No data | 1 | No data |
2017-11-22 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-12-02 | Pleaded | BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State